CURE DEVELOPMENTS LIMITED

14 Dalby Square, Margate, CT9 2ER, Kent
StatusACTIVE
Company No.03090188
CategoryPrivate Limited Company
Incorporated11 Aug 1995
Age28 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

CURE DEVELOPMENTS LIMITED is an active private limited company with number 03090188. It was incorporated 28 years, 9 months, 19 days ago, on 11 August 1995. The company address is 14 Dalby Square, Margate, CT9 2ER, Kent.



People

DAWSON, Anna Maria

Director

Director

ACTIVE

Assigned on 21 Oct 2015

Current time on role 8 years, 7 months, 9 days

THIRD, Jane Caroline

Director

Marketing Director

ACTIVE

Assigned on 10 Mar 2023

Current time on role 1 year, 2 months, 20 days

GERMAINE, Stephen James

Secretary

RESIGNED

Assigned on 16 Dec 2020

Resigned on 01 Apr 2023

Time on role 2 years, 3 months, 16 days

STOCKER, Angela

Secretary

Manager

RESIGNED

Assigned on 23 Oct 1995

Resigned on 17 Aug 1998

Time on role 2 years, 9 months, 25 days

VANDERWEELE, Roy John

Secretary

Manager

RESIGNED

Assigned on 17 Aug 1998

Resigned on 24 Jun 2004

Time on role 5 years, 10 months, 7 days

WEIR, Geraldine Sheelagh

Secretary

Market Research Supervisor

RESIGNED

Assigned on 01 Dec 2004

Resigned on 16 Dec 2020

Time on role 16 years, 15 days

CRS LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Aug 1995

Resigned on 23 Oct 1995

Time on role 2 months, 12 days

GERMAINE, Stephen James

Director

Director

RESIGNED

Assigned on 16 Dec 2020

Resigned on 01 Apr 2023

Time on role 2 years, 3 months, 16 days

JOHNSON, Anika

Director

None

RESIGNED

Assigned on 15 Nov 2001

Resigned on 15 Oct 2013

Time on role 11 years, 11 months

KINGSTON, Angela

Director

Sales Representative

RESIGNED

Assigned on 26 Oct 1999

Resigned on 12 Nov 2004

Time on role 5 years, 17 days

NICHOLAS, Richard

Director

Manager

RESIGNED

Assigned on 23 Oct 1995

Resigned on 17 Aug 1998

Time on role 2 years, 9 months, 25 days

PAPAGEORGIOU, Asteria Rita

Director

Director

RESIGNED

Assigned on 07 Sep 1999

Resigned on 21 Oct 2015

Time on role 16 years, 1 month, 14 days

PHOTIADIES, Joyce

Director

Retired

RESIGNED

Assigned on 07 Sep 1999

Resigned on 14 Nov 2000

Time on role 1 year, 2 months, 7 days

PICKERING, Deborah

Director

Director

RESIGNED

Assigned on 07 Sep 1999

Resigned on 31 Aug 2019

Time on role 19 years, 11 months, 24 days

STOCKER, Angela

Director

Manager

RESIGNED

Assigned on 23 Oct 1995

Resigned on 17 Aug 1998

Time on role 2 years, 9 months, 25 days

VANDERWEELE, Roy John

Director

Manager

RESIGNED

Assigned on 17 Aug 1998

Resigned on 24 Jun 2004

Time on role 5 years, 10 months, 7 days

WEIR, Geraldine Sheelagh

Director

Market Research Supervisor

RESIGNED

Assigned on 01 Dec 2004

Resigned on 16 Dec 2020

Time on role 16 years, 15 days

MC FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Aug 1995

Resigned on 23 Oct 1995

Time on role 2 months, 12 days


Some Companies

AGHAPPE LIMITED

27 WYVERN CLOSE,SITTINGBOURNE,ME10 2WY

Number:09159081
Status:ACTIVE
Category:Private Limited Company

DEVELOPERS-PORTAL LTD

34 EDGEWORTH CRESCENT,LONDON,NW4 4HG

Number:10918437
Status:ACTIVE
Category:Private Limited Company

GALV INVESTMENTS LTD

14 ROBERT STREET,CRAIGAVON,BT66 8BE

Number:NI634328
Status:ACTIVE
Category:Private Limited Company

KIOSSK MANAGEMENT LIMITED

FERRY COTTAGE,TENTERDEN,TN30 7JY

Number:07957506
Status:ACTIVE
Category:Private Limited Company

STAR STEPPERS PERFORMING ARTS LIMITED

13 SPRINGCOPSE ROAD,REIGATE,RH2 7HH

Number:07320038
Status:ACTIVE
Category:Private Limited Company

TACTSTOCK LIMITED

21 LORDSHIP HOUSE,LONDON,N16 0PT

Number:06836829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source